LADYPACE (NUNEATON) LIMITED

Company Documents

DateDescription
10/07/1310 July 2013 ORDER OF COURT TO WIND UP

View Document

14/06/1314 June 2013 ORDER OF COURT TO WIND UP

View Document

28/04/1328 April 2013 APPOINTMENT TERMINATED, DIRECTOR HUGH MCKENZIE

View Document

27/02/1327 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, SECRETARY LYNDA MCKENZIE

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR KERIS MCKENZIE

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM LADYPACE 7 MARKET PLACE NUNEATON CV10 4EA

View Document

12/03/1212 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MISS KERIS LYNNE MCKENZIE

View Document

04/05/104 May 2010 SECRETARY APPOINTED MRS LYNDA KATHERINE MCKENZIE

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR HUGH MCKENZIE

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY IVAN REEVE

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNA CRUDEN

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR'S PARTICULARS JOANNA KUMAR

View Document

10/07/0810 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 01/03/06

View Document

26/04/0526 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company